Company NameWorking Families Trading Limited
Company StatusDissolved
Company Number02590219
CategoryPrivate Limited Company
Incorporation Date8 March 1991(33 years, 1 month ago)
Dissolution Date23 March 2021 (3 years, 1 month ago)
Previous NameWMA Childcare Consultancy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Mary Louise Starks
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 23 March 2021)
RoleDirector, Financial Conduct Authority
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMr Timothy Gerald Oliver
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2018(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 23 March 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Secretary NameMs Jane Catharine Van Zyl
StatusClosed
Appointed31 October 2018(27 years, 8 months after company formation)
Appointment Duration2 years, 4 months (closed 23 March 2021)
RoleCompany Director
Correspondence AddressSpaces, Citypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NameMr Eric Steven Toft
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed10 July 2020(29 years, 4 months after company formation)
Appointment Duration8 months, 2 weeks (closed 23 March 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameMs Laura Martine Mc Roberts
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleSolicitor
Correspondence Address29 Spencer Rise
Dartmouth Park
London
NW5 1AR
Director NameMrs Diana Catherine Shilling
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 March 1991(same day as company formation)
RoleHousewife & Mother
Correspondence Address32 Portman Avenue
East Sheen
London
SW14 8NX
Director NameLucia Rose Daniels
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1991(1 month, 1 week after company formation)
Appointment Duration5 years, 8 months (resigned 31 December 1996)
RoleCompany Director
Correspondence Address33 Shelgate Road
London
SW11 1BA
Director NameAnnette Faith Moor
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1991(9 months, 1 week after company formation)
Appointment Duration11 months, 4 weeks (resigned 03 December 1992)
RoleCompany Director
Correspondence Address75 Ravenscroft
Hook
Basingstoke
Hampshire
RG27 9NP
Director NameNicola Wise
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 1993)
RoleAccountant
Correspondence AddressBriar House Bagwell Lane
Odiham Woods
Odiham
Hampshire
RG25 1JQ
Secretary NameMs Laura Martine Mc Roberts
NationalityBritish
StatusResigned
Appointed03 December 1992(1 year, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 16 October 1993)
RoleSolicitor
Correspondence Address29 Spencer Rise
Dartmouth Park
London
NW5 1AR
Director NameJudith Lindsey Gower
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1993(2 years, 7 months after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 1998)
RoleProduct Specialist
Correspondence Address22 Lordship Lane
Letchworth
Hertfordshire
SG6 2BL
Director NameSusan Elizabeth Stephen
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1993(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 15 December 1994)
RoleChartered Accountant
Correspondence Address11 Lyndhurst Drive
Sevenoaks
Kent
TN13 2HD
Secretary NameJudith Lindsey Gower
NationalityBritish
StatusResigned
Appointed16 October 1993(2 years, 7 months after company formation)
Appointment Duration5 years (resigned 12 November 1998)
RoleProduct Specialist
Correspondence Address22 Lordship Lane
Letchworth
Hertfordshire
SG6 2BL
Director NameMs Sarah Catriona Pilkington Jackson
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1997(5 years, 10 months after company formation)
Appointment Duration21 years, 6 months (resigned 27 June 2018)
RoleCharity Chief Executive Office
Country of ResidenceUnited Kingdom
Correspondence Address23 Rosehill Road
London
SW18 2NY
Director NameMichael George Edwards
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed07 February 1998(6 years, 11 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 30 June 1998)
RoleCharity Finance Manager
Correspondence AddressStandon Cottage
Hursley
Winchester
Hampshire
SO21 2JH
Secretary NameAlexander Lyndon Noall
NationalityBritish
StatusResigned
Appointed12 November 1998(7 years, 8 months after company formation)
Appointment Duration7 years, 11 months (resigned 16 October 2006)
RoleCompany Director
Correspondence Address140 Aylesbury Road
Wendover
Buckinghamshire
HP22 6AD
Director NameAlexander Lyndon Noall
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed27 January 2000(8 years, 10 months after company formation)
Appointment Duration6 years, 8 months (resigned 16 October 2006)
RoleAccountant
Correspondence Address140 Aylesbury Road
Wendover
Buckinghamshire
HP22 6AD
Director NameMr David Stuart Parlby
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed13 April 2004(13 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 17 March 2008)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressHollybank
Meavy Lane
Yelverton
Devon
PL20 6AP
Director NameProf Patricia Evelyn Leighton
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2008(17 years, 3 months after company formation)
Appointment Duration10 years (resigned 27 June 2018)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address1 Langley Drive
London
E11 2LN
Secretary NameMr Jasmin Bukic
StatusResigned
Appointed19 February 2016(24 years, 11 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 14 November 2016)
RoleCompany Director
Correspondence AddressCambridge House 1 Addington Square
Camberwell Road
London
SE5 0HF
Secretary NameMrs Sarah Jackson
StatusResigned
Appointed14 November 2016(25 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 27 June 2018)
RoleCompany Director
Correspondence AddressCambridge House 1 Addington Square
Camberwell Road
London
SE5 0HF
Director NameMs Nicola Marianne Walker
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(27 years, 3 months after company formation)
Appointment Duration2 years (resigned 10 July 2020)
RoleI&D Director
Country of ResidenceEngland
Correspondence AddressSpaces, Citypoint 1 Ropemaker Street
London
EC2Y 9AW
Director NameMs Fiona Scott Stark
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(27 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 24 September 2020)
RoleDirector Of Corporate Affairs
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Buzzacott Llp 130 Wood Street
London
EC2V 6DL
Director NameCCS Directors Limited (Corporation)
Date of BirthNovember 1990 (Born 33 years ago)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed08 March 1991(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.workingfamilies.org.uk/
Email address[email protected]
Telephone020 72537243
Telephone regionLondon

Location

Registered AddressC/O Buzzacott Llp
130 Wood Street
London
EC2V 6DL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Financials

Year2013
Turnover£151,858
Gross Profit£62,067
Net Worth£2
Cash£31,925
Current Liabilities£88,581

Accounts

Latest Accounts31 March 2019 (5 years ago)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Filing History

6 February 2021Voluntary strike-off action has been suspended (1 page)
5 January 2021First Gazette notice for voluntary strike-off (1 page)
29 December 2020Application to strike the company off the register (2 pages)
13 December 2020Registered office address changed from Spaces, Citypoint 1 Ropemaker Street London EC2Y 9AW England to C/O Buzzacott Llp 130 Wood Street London EC2V 6DL on 13 December 2020 (1 page)
13 December 2020Termination of appointment of Fiona Scott Stark as a director on 24 September 2020 (1 page)
29 July 2020Appointment of Mr Eric Steven Toft as a director on 10 July 2020 (2 pages)
21 July 2020Termination of appointment of Nicola Marianne Walker as a director on 10 July 2020 (1 page)
8 July 2020Confirmation statement made on 8 July 2020 with no updates (3 pages)
20 December 2019Unaudited abridged accounts made up to 31 March 2019 (5 pages)
9 August 2019Confirmation statement made on 8 July 2019 with no updates (3 pages)
7 November 2018Micro company accounts made up to 31 March 2018 (7 pages)
31 October 2018Secretary's details changed for Ms Jane Catherine Van Zyl on 31 October 2018 (1 page)
31 October 2018Appointment of Ms Jane Catherine Van Zyl as a secretary on 31 October 2018 (2 pages)
31 October 2018Appointment of Ms Mary Louise Starks as a director on 31 October 2018 (2 pages)
31 October 2018Appointment of Mr Timothy Gerald Oliver as a director on 31 October 2018 (2 pages)
31 October 2018Appointment of Mrs Fiona Scott Stark as a director on 31 October 2018 (2 pages)
12 September 2018Confirmation statement made on 8 July 2018 with no updates (3 pages)
12 September 2018Registered office address changed from Cambridge House 1 Addington Square Camberwell Road London SE5 0HF to Spaces, Citypoint 1 Ropemaker Street London EC2Y 9AW on 12 September 2018 (1 page)
27 June 2018Previous accounting period extended from 30 September 2017 to 31 March 2018 (1 page)
27 June 2018Termination of appointment of Sarah Catriona Pilkington Jackson as a director on 27 June 2018 (1 page)
27 June 2018Termination of appointment of Patricia Evelyn Leighton as a director on 27 June 2018 (1 page)
27 June 2018Appointment of Ms Nicola Marianne Walker as a director on 27 June 2018 (2 pages)
27 June 2018Termination of appointment of Sarah Jackson as a secretary on 27 June 2018 (1 page)
15 September 2017Confirmation statement made on 8 July 2017 with updates (2 pages)
15 September 2017Confirmation statement made on 8 July 2017 with updates (2 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
6 July 2017Total exemption full accounts made up to 30 September 2016 (8 pages)
14 November 2016Appointment of Mrs Sarah Jackson as a secretary on 14 November 2016 (2 pages)
14 November 2016Termination of appointment of Jasmin Bukic as a secretary on 14 November 2016 (1 page)
14 November 2016Termination of appointment of Jasmin Bukic as a secretary on 14 November 2016 (1 page)
14 November 2016Appointment of Mrs Sarah Jackson as a secretary on 14 November 2016 (2 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 8 July 2016 with updates (6 pages)
26 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
26 June 2016Total exemption full accounts made up to 30 September 2015 (10 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
15 March 2016Annual return made up to 8 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
(4 pages)
10 March 2016Appointment of Mr Jasmin Bukic as a secretary on 19 February 2016 (2 pages)
10 March 2016Appointment of Mr Jasmin Bukic as a secretary on 19 February 2016 (2 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
6 July 2015Total exemption full accounts made up to 30 September 2014 (10 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
12 March 2015Annual return made up to 8 March 2015 with a full list of shareholders
Statement of capital on 2015-03-12
  • GBP 2
(4 pages)
21 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
21 May 2014Total exemption full accounts made up to 30 September 2013 (9 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
1 April 2014Annual return made up to 8 March 2014 with a full list of shareholders
Statement of capital on 2014-04-01
  • GBP 2
(4 pages)
24 July 2013Registered office address changed from 1-3 Berry Street London EC1V 0AA on 24 July 2013 (1 page)
24 July 2013Registered office address changed from 1-3 Berry Street London EC1V 0AA on 24 July 2013 (1 page)
11 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
11 June 2013Total exemption full accounts made up to 30 September 2012 (9 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
28 March 2013Annual return made up to 8 March 2013 with a full list of shareholders (4 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
18 April 2012Total exemption full accounts made up to 30 September 2011 (9 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 8 March 2012 with a full list of shareholders (4 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
28 June 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
15 March 2011Annual return made up to 8 March 2011 with a full list of shareholders (4 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
30 June 2010Total exemption full accounts made up to 30 September 2009 (9 pages)
25 May 2010Director's details changed for Ms Patricia Evelyn Leighton on 8 March 2010 (2 pages)
25 May 2010Director's details changed for Ms Patricia Evelyn Leighton on 8 March 2010 (2 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
25 May 2010Director's details changed for Ms Patricia Evelyn Leighton on 8 March 2010 (2 pages)
25 May 2010Annual return made up to 8 March 2010 with a full list of shareholders (4 pages)
22 May 2009Full accounts made up to 30 September 2008 (9 pages)
22 May 2009Full accounts made up to 30 September 2008 (9 pages)
30 April 2009Return made up to 08/03/09; full list of members (3 pages)
30 April 2009Return made up to 08/03/09; full list of members (3 pages)
18 July 2008Director appointed ms patricia evelyn leighton (1 page)
18 July 2008Director appointed ms patricia evelyn leighton (1 page)
7 July 2008Return made up to 08/03/08; full list of members (4 pages)
7 July 2008Return made up to 08/03/08; full list of members (4 pages)
19 May 2008Full accounts made up to 30 September 2007 (9 pages)
19 May 2008Full accounts made up to 30 September 2007 (9 pages)
19 March 2008Appointment terminated director david parlby (1 page)
19 March 2008Appointment terminated director david parlby (1 page)
2 August 2007Full accounts made up to 30 September 2006 (9 pages)
2 August 2007Full accounts made up to 30 September 2006 (9 pages)
28 June 2007Return made up to 08/03/07; full list of members (3 pages)
28 June 2007Return made up to 08/03/07; full list of members (3 pages)
27 June 2007Secretary resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Secretary resigned (1 page)
2 May 2006Full accounts made up to 30 September 2005 (9 pages)
2 May 2006Full accounts made up to 30 September 2005 (9 pages)
29 March 2006Return made up to 08/03/06; full list of members (3 pages)
29 March 2006Return made up to 08/03/06; full list of members (3 pages)
3 June 2005Full accounts made up to 30 September 2004 (9 pages)
3 June 2005Full accounts made up to 30 September 2004 (9 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
28 April 2005Return made up to 08/03/05; full list of members (7 pages)
28 April 2005Return made up to 08/03/05; full list of members (7 pages)
15 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
15 September 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
1 July 2004Return made up to 08/03/04; full list of members (7 pages)
1 July 2004Return made up to 08/03/04; full list of members (7 pages)
18 June 2004Company name changed wma childcare consultancy limite d\certificate issued on 18/06/04 (2 pages)
18 June 2004Company name changed wma childcare consultancy limite d\certificate issued on 18/06/04 (2 pages)
20 April 2004Full accounts made up to 31 March 2003 (9 pages)
20 April 2004Full accounts made up to 31 March 2003 (9 pages)
21 May 2003Registered office changed on 21/05/03 from: 5TH floor 45 beech street barbican london EC2Y 8AD (1 page)
21 May 2003Return made up to 08/03/03; full list of members (7 pages)
21 May 2003Registered office changed on 21/05/03 from: 5TH floor 45 beech street barbican london EC2Y 8AD (1 page)
21 May 2003Return made up to 08/03/03; full list of members (7 pages)
23 January 2003Full accounts made up to 31 March 2002 (9 pages)
23 January 2003Full accounts made up to 31 March 2002 (9 pages)
27 March 2002Return made up to 08/03/02; full list of members (6 pages)
27 March 2002Return made up to 08/03/02; full list of members (6 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
4 February 2002Full accounts made up to 31 March 2001 (9 pages)
3 April 2001Return made up to 08/03/01; full list of members (6 pages)
3 April 2001Return made up to 08/03/01; full list of members (6 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
29 January 2001Full accounts made up to 31 March 2000 (9 pages)
19 July 2000New director appointed (2 pages)
19 July 2000New director appointed (2 pages)
19 June 2000Return made up to 08/03/00; full list of members (6 pages)
19 June 2000Return made up to 08/03/00; full list of members (6 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
4 February 2000Full accounts made up to 31 March 1999 (9 pages)
2 July 1999New secretary appointed (1 page)
2 July 1999New secretary appointed (1 page)
8 June 1999Return made up to 08/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
8 June 1999Director resigned (1 page)
8 June 1999Director resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Return made up to 08/03/99; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
2 February 1999Full accounts made up to 31 March 1998 (9 pages)
26 August 1998Director resigned (1 page)
26 August 1998New director appointed (2 pages)
26 August 1998New director appointed (2 pages)
26 August 1998Director resigned (1 page)
10 May 1998Return made up to 08/03/98; no change of members (4 pages)
10 May 1998Return made up to 08/03/98; no change of members (4 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
2 February 1998Full accounts made up to 31 March 1997 (9 pages)
26 October 1997Return made up to 08/03/97; full list of members (6 pages)
26 October 1997Return made up to 08/03/97; full list of members (6 pages)
18 June 1997Director resigned (1 page)
18 June 1997New director appointed (2 pages)
18 June 1997New director appointed (2 pages)
18 June 1997Director resigned (1 page)
23 December 1996Full accounts made up to 31 March 1996 (9 pages)
23 December 1996Full accounts made up to 31 March 1996 (9 pages)
24 March 1996Return made up to 08/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
24 March 1996Return made up to 08/03/96; no change of members
  • 363(353) ‐ Location of register of members address changed
(4 pages)
27 November 1995Registered office changed on 27/11/95 from: working mothers association 77 holloway road london (1 page)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 November 1995Full accounts made up to 31 March 1995 (9 pages)
27 November 1995Registered office changed on 27/11/95 from: working mothers association 77 holloway road london (1 page)
8 March 1995Return made up to 08/03/95; no change of members (4 pages)
8 March 1995Return made up to 08/03/95; no change of members (4 pages)
8 March 1995Director resigned (2 pages)
8 March 1995Director resigned (2 pages)
8 March 1994Return made up to 08/03/93; full list of members; amend (7 pages)
8 March 1994Return made up to 08/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
8 March 1994Return made up to 08/03/93; full list of members; amend (7 pages)
8 March 1994Return made up to 08/03/94; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned;director's particulars changed;director resigned
  • 363(353) ‐ Location of register of members address changed
(5 pages)
17 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
17 February 1994Secretary resigned;new secretary appointed;director resigned;new director appointed (2 pages)
28 January 1994Full accounts made up to 31 March 1993 (9 pages)
28 January 1994Full accounts made up to 31 March 1993 (9 pages)
28 January 1994Director resigned;new director appointed (2 pages)
28 January 1994Director resigned;new director appointed (2 pages)
5 March 1993Return made up to 08/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
5 March 1993Director resigned;new director appointed (2 pages)
5 March 1993Director resigned;new director appointed (2 pages)
5 March 1993Return made up to 08/03/93; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Director resigned
(5 pages)
18 May 1992Return made up to 08/03/92; full list of members (8 pages)
18 May 1992Return made up to 08/03/92; full list of members (8 pages)
20 March 1992New director appointed (2 pages)
20 March 1992New director appointed (2 pages)
19 November 1991Director resigned (2 pages)
19 November 1991Director resigned (2 pages)
4 November 1991Director resigned (2 pages)
4 November 1991Director resigned (2 pages)
7 May 1991New director appointed (2 pages)
7 May 1991New director appointed (2 pages)
19 March 1991Director resigned;new director appointed (2 pages)
19 March 1991Director resigned;new director appointed (2 pages)
8 March 1991Incorporation (15 pages)
8 March 1991Incorporation (15 pages)